T. WRIGHT & SON (HOLDINGS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 00459004
Status Active
Incorporation Date 21 September 1948
Company Type Private Limited Company
Address PRICEWATERHOUSE COOPERS LLP, BENSON HOUSE, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 31 January 2014. The most likely internet sites of T. WRIGHT & SON (HOLDINGS) LIMITED are www.twrightsonholdings.co.uk, and www.t-wright-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and one months. T Wright Son Holdings Limited is a Private Limited Company. The company registration number is 00459004. T Wright Son Holdings Limited has been working since 21 September 1948. The present status of the company is Active. The registered address of T Wright Son Holdings Limited is Pricewaterhouse Coopers Llp Benson House Leeds West Yorkshire Ls1 4jp. . WARDELL, John Michael is a Secretary of the company. WARDELL, John Michael is a Director of the company. WRIGHT, Anne Marie is a Director of the company. WRIGHT, Michael Philip is a Director of the company. WRIGHT, Nicholas John is a Director of the company. WRIGHT, Philip is a Director of the company. Secretary LEVETT, John Martin has been resigned. Director GROVES, John Charles has been resigned. Director KELLY, Edmund Anthony has been resigned. Director LEVETT, John Martin has been resigned. Director SMITH, Dean Holborn has been resigned. Director WRIGHT, David, Dr has been resigned. Director WRIGHT, Eleanor has been resigned. Director WRIGHT, Freda has been resigned. Director WRIGHT, Harold has been resigned. Director WRIGHT, Helen Claire has been resigned. Director WRIGHT, Nicholas John has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
WARDELL, John Michael
Appointed Date: 20 October 1995

Director
WARDELL, John Michael
Appointed Date: 16 December 1994
71 years old

Director
WRIGHT, Anne Marie

80 years old

Director
WRIGHT, Michael Philip
Appointed Date: 08 March 1994
54 years old

Director
WRIGHT, Nicholas John
Appointed Date: 17 September 2003
49 years old

Director
WRIGHT, Philip

81 years old

Resigned Directors

Secretary
LEVETT, John Martin
Resigned: 20 October 1995

Director
GROVES, John Charles
Resigned: 13 January 2009
Appointed Date: 08 May 1998
82 years old

Director
KELLY, Edmund Anthony
Resigned: 13 March 2001
Appointed Date: 11 September 1996
75 years old

Director
LEVETT, John Martin
Resigned: 20 October 1995
87 years old

Director
SMITH, Dean Holborn
Resigned: 02 September 2002
Appointed Date: 11 September 1996
71 years old

Director
WRIGHT, David, Dr
Resigned: 17 April 1996
72 years old

Director
WRIGHT, Eleanor
Resigned: 17 April 1996
116 years old

Director
WRIGHT, Freda
Resigned: 17 April 1996
99 years old

Director
WRIGHT, Harold
Resigned: 17 April 1996
110 years old

Director
WRIGHT, Helen Claire
Resigned: 17 April 1996
Appointed Date: 08 March 1994
55 years old

Director
WRIGHT, Nicholas John
Resigned: 17 April 1996
Appointed Date: 08 March 1994
49 years old

T. WRIGHT & SON (HOLDINGS) LIMITED Events

28 Nov 2016
Restoration by order of the court
13 May 2014
Final Gazette dissolved following liquidation
13 Feb 2014
Administrator's progress report to 31 January 2014
13 Feb 2014
Notice of move from Administration to Dissolution
05 Sep 2013
Administrator's progress report to 2 August 2013
...
... and 111 more events
04 Mar 1988
Full accounts made up to 30 June 1987
04 Mar 1988
Return made up to 05/01/88; full list of members

27 May 1987
Full accounts made up to 30 June 1986
09 Jan 1987
Director resigned;new director appointed

24 Jul 1982
Share capital

T. WRIGHT & SON (HOLDINGS) LIMITED Charges

14 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h land at central street cumberland street hull. With…
8 June 2006
Debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal charge
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises situate on the south…
2 March 1994
Legal charge
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-land and buildings situate at wiltshire road gipsyville…
7 January 1993
Fixed and floating charge
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1992
Legal charge
Delivered: 25 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property known as land and building on the…
16 February 1989
Legal charge
Delivered: 21 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 49 the chase, ickenham middlesex.
11 April 1983
Legal charge
Delivered: 18 April 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 202 high st, hull title no h 573133.
24 January 1983
Charge
Delivered: 28 January 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present & future.
13 May 1980
Mortgage
Delivered: 22 May 1980
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: 1. agreement dated 16TH oct 1979 between kingston-up-hull…
5 November 1979
Mortgage
Delivered: 7 November 1979
Status: Satisfied on 4 July 2003
Persons entitled: Midland Bank PLC
Description: L/H land on the west side of cumberland st…
2 February 1979
Mortgage
Delivered: 7 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands and premises being land on south side of central…
2 February 1979
Mortgage
Delivered: 7 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land and premises being land on the south side of…
27 September 1978
Mortgage
Delivered: 3 October 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at gipsyville industrial estate, hessle road, hull…
3 March 1978
Mortgage
Delivered: 8 March 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate off the east side of swinemoor lane…
19 October 1973
Mortgage
Delivered: 24 October 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Workshop and premises in main street, hull bounded by…
12 February 1965
Mortgage
Delivered: 19 February 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3884 sq yds land on the cumberland street industrial estate…
10 August 1949
Charge
Delivered: 25 August 1949
Status: Satisfied on 4 July 2003
Persons entitled: Midland Bank PLC
Description: Undertaking & all property present and future including…